Woking
Surrey
GU21 6LQ
Director Name | Mr Simon James Massey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2012(79 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 09 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite A 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Mr James Arthur Brett |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(59 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 4 Woodmancote Gardens West Byfleet Surrey KT14 6JP |
Director Name | Mrs Elizabeth Bettine Linssen |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(59 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Richmond Village Care Centre St Joseph's Park Nantwich Cheshire CW5 6LZ |
Secretary Name | Mrs Elizabeth Bettine Linssen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(59 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Richmond Village Care Centre St Joseph's Park Nantwich Cheshire CW5 6LZ |
Secretary Name | Sheila Margaret Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(62 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodmancote Gardens West Byfleet Surrey KT14 6JP |
Director Name | Mr Christopher John Chowney |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(76 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Budleigh 152 Guildford Road West End Woking Surrey GU24 9LT |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £563,153 |
Cash | £54,739 |
Current Liabilities | £6,156 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved following liquidation (1 page) |
9 May 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 May 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 May 2015 | Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 May 2015 (2 pages) |
12 May 2015 | Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 May 2015 (2 pages) |
11 May 2015 | Declaration of solvency (3 pages) |
11 May 2015 | Appointment of a voluntary liquidator (2 pages) |
11 May 2015 | Appointment of a voluntary liquidator (2 pages) |
11 May 2015 | Resolutions
|
11 May 2015 | Declaration of solvency (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
21 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Termination of appointment of Christopher Chowney as a director (2 pages) |
28 September 2012 | Termination of appointment of Christopher Chowney as a director (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 June 2012 | Appointment of Mr Simon James Massey as a director (3 pages) |
6 June 2012 | Appointment of Colin Antony Stormont Bisset as a director (3 pages) |
6 June 2012 | Termination of appointment of Elizabeth Linssen as a secretary (2 pages) |
6 June 2012 | Appointment of Colin Antony Stormont Bisset as a director (3 pages) |
6 June 2012 | Termination of appointment of Elizabeth Linssen as a secretary (2 pages) |
6 June 2012 | Termination of appointment of Elizabeth Linssen as a director (2 pages) |
6 June 2012 | Appointment of Mr Simon James Massey as a director (3 pages) |
6 June 2012 | Termination of appointment of Elizabeth Linssen as a director (2 pages) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Termination of appointment of Sheila Brett as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Sheila Brett as a secretary (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Christopher John Chowney on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mrs Elizabeth Bettine Linssen on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Mr Christopher John Chowney on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mrs Elizabeth Bettine Linssen on 11 November 2009 (2 pages) |
17 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 April 2009 | Appointment terminated director james brett (1 page) |
2 April 2009 | Director appointed chris chowney (1 page) |
2 April 2009 | Appointment terminated director james brett (1 page) |
2 April 2009 | Director appointed chris chowney (1 page) |
17 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
3 December 2007 | Location of debenture register (1 page) |
3 December 2007 | Location of register of members (1 page) |
3 December 2007 | Location of register of members (1 page) |
3 December 2007 | Location of debenture register (1 page) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
15 October 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: sandringham guildford road woking surrey GU22 7QL (1 page) |
16 November 2006 | Return made up to 01/11/06; full list of members (8 pages) |
16 November 2006 | Return made up to 01/11/06; full list of members (8 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
7 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
14 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
10 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 November 2003 | Return made up to 01/11/03; full list of members
|
28 November 2003 | Return made up to 01/11/03; full list of members
|
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 December 2002 | Return made up to 01/11/02; full list of members (8 pages) |
18 December 2002 | Return made up to 01/11/02; full list of members (8 pages) |
21 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 November 2001 | Return made up to 01/11/01; full list of members (8 pages) |
2 November 2001 | Return made up to 01/11/01; full list of members (8 pages) |
24 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
23 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
15 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
15 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 October 1998 | Return made up to 01/11/98; no change of members (5 pages) |
29 October 1998 | Return made up to 01/11/98; no change of members (5 pages) |
18 November 1997 | Return made up to 01/11/97; full list of members (7 pages) |
18 November 1997 | Return made up to 01/11/97; full list of members (7 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
9 November 1996 | Return made up to 01/11/96; no change of members (5 pages) |
9 November 1996 | Return made up to 01/11/96; no change of members (5 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 November 1995 | Return made up to 01/11/95; no change of members (6 pages) |
29 November 1995 | Return made up to 01/11/95; no change of members (6 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |